Riseley Beds Limited ST NEOTS


Riseley Beds started in year 1987 as Private Limited Company with registration number 02106192. The Riseley Beds company has been functioning successfully for 37 years now and its status is active. The firm's office is based in St Neots at 4b Fenice Court Phoenix Business Park. Postal code: PE19 8EP.

At present there are 2 directors in the the company, namely Lesley A. and Helen C.. In addition one secretary - Helen C. - is with the firm. As of 28 May 2024, there were 5 ex directors - Michael J., Matthew J. and others listed below. There were no ex secretaries.

Riseley Beds Limited Address / Contact

Office Address 4b Fenice Court Phoenix Business Park
Office Address2 Eaton Socon
Town St Neots
Post code PE19 8EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02106192
Date of Incorporation Wed, 4th Mar 1987
Industry Other human health activities
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Lesley A.

Position: Director

Appointed: 07 December 2015

Helen C.

Position: Secretary

Appointed: 08 June 2010

Helen C.

Position: Director

Appointed: 31 August 1991

Michael J.

Position: Director

Appointed: 09 June 2010

Resigned: 20 November 2015

Matthew J.

Position: Director

Appointed: 05 May 2009

Resigned: 20 November 2015

Bryan C.

Position: Director

Appointed: 31 August 1991

Resigned: 08 June 2010

Barbara J.

Position: Director

Appointed: 31 August 1991

Resigned: 31 March 2009

Colin J.

Position: Director

Appointed: 31 August 1991

Resigned: 14 November 2009

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we discovered, there is Helen C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Lesley A. This PSC owns 25-50% shares and has 25-50% voting rights.

Helen C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Lesley A.

Notified on 6 April 2016
Ceased on 27 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth34 52555 35171 16899 80765 576       
Balance Sheet
Cash Bank In Hand11 97144 68567 92246 53288 092       
Cash Bank On Hand    88 09293 85894 00838 15132 89255 43461 17859 111
Current Assets41 98988 391109 775123 729134 572146 889132 52685 12749 79160 46071 30966 724
Debtors29 01842 70640 85376 19746 48053 03138 51846 97616 8995 02610 1317 613
Net Assets Liabilities Including Pension Asset Liability34 52555 35171 16899 807        
Other Debtors    8 7717 4099 31710 9688 5355 02610 1314 038
Property Plant Equipment    18 25428 20924 61620 29517 57717 03418 47820 985
Stocks Inventory1 0001 0001 0001 000        
Tangible Fixed Assets56 05150 65643 51340 35018 254       
Reserves/Capital
Called Up Share Capital60 00060 00060 00060 00060 000       
Profit Loss Account Reserve-25 475-4 64911 16839 8075 576       
Shareholder Funds34 52555 35171 16899 80765 576       
Other
Accrued Liabilities    5 000 2 9403 120    
Accrued Liabilities Deferred Income     2 817      
Accumulated Depreciation Impairment Property Plant Equipment    473 364465 162471 269476 318480 541484 784488 576492 859
Average Number Employees During Period     33353336363227
Corporation Tax Payable    6 5526961 459     
Corporation Tax Recoverable       1 459    
Creditors    87 25084 73764 76550 49294 04172 07543 18433 201
Creditors Due Within One Year56 18875 06774 64964 27287 250       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     15 291      
Disposals Property Plant Equipment     17 534      
Increase From Depreciation Charge For Year Property Plant Equipment     7 0896 1075 0494 2234 2433 7924 283
Net Current Assets Liabilities-14 19913 32435 12659 45747 32262 15267 76134 635-44 250-11 61528 12533 523
Number Shares Allotted 60 00060 00060 00060 000       
Other Creditors    56 72252 44252 44237 61661 77254 83326 03120 656
Other Taxation Social Security Payable    4 02919 7785 1696 23626 32815 24113 8667 511
Par Value Share 1111       
Prepayments    3 9053 8303 5324 431    
Property Plant Equipment Gross Cost    491 618493 371495 885496 613498 118501 818507 054513 844
Provisions For Liabilities Charges7 3278 6297 471         
Share Capital Allotted Called Up Paid60 00060 00060 00060 00060 000       
Tangible Fixed Assets Additions 11 059  4 087       
Tangible Fixed Assets Cost Or Valuation470 440481 499483 008487 531491 618       
Tangible Fixed Assets Depreciation414 389430 843439 495447 181473 364       
Tangible Fixed Assets Depreciation Charged In Period 16 454  26 183       
Total Additions Including From Business Combinations Property Plant Equipment     19 2872 5147281 5053 7005 2366 790
Total Assets Less Current Liabilities41 85263 98078 63999 80765 57690 36192 37754 930-26 6735 41946 60354 508
Trade Creditors Trade Payables    6 2804 7545 6956 6405 9412 0013 2875 034
Trade Debtors Trade Receivables    33 80441 79223 01636 0088 364  3 575
Advances Credits Directors697697          
Advances Credits Made In Period Directors697           
Future Minimum Lease Payments Under Non-cancellable Operating Leases        17 64817 64817 10615 481

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 7th, September 2023
Free Download (9 pages)

Company search

Advertisements